THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED

02911385
KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2024 accounts Annual Accounts 8 Buy now
06 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 8 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 9 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2021 accounts Annual Accounts 9 Buy now
31 Mar 2021 officers Termination of appointment of director (Simon Peter Olszowski) 1 Buy now
31 Mar 2021 officers Termination of appointment of secretary (Simon Peter Olszowski) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 accounts Annual Accounts 13 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 13 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Change of particulars for secretary (Mr Simon Peter Olszowski) 1 Buy now
30 Oct 2018 officers Change of particulars for director (Mr David Robert Skinner) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Simon Peter Olszowski) 2 Buy now
30 Oct 2018 officers Change of particulars for secretary (Mr Simon Peter Olszowski) 1 Buy now
24 Sep 2018 accounts Annual Accounts 13 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 13 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 accounts Annual Accounts 14 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
15 Jul 2015 accounts Annual Accounts 14 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 officers Change of particulars for director (Mr Simon Peter Olszowski) 2 Buy now
27 Mar 2015 officers Change of particulars for secretary (Mr Simon Peter Olszowski) 1 Buy now
11 Jul 2014 accounts Annual Accounts 14 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
09 Oct 2013 officers Change of particulars for director (Szymon Peter Olszowski) 2 Buy now
06 Oct 2013 officers Appointment of secretary (Mr Simon Peter Olszowski) 2 Buy now
04 Oct 2013 officers Termination of appointment of secretary (Kerstin Olszowska) 1 Buy now
23 Jul 2013 accounts Annual Accounts 14 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
15 Jun 2012 accounts Annual Accounts 14 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 14 Buy now
27 Sep 2010 accounts Annual Accounts 14 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for secretary (Mrs Kerstin Elisabet Olszowska) 1 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Szymon Peter Olszowski) 2 Buy now
07 Sep 2009 accounts Annual Accounts 14 Buy now
23 Feb 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
11 Feb 2009 officers Director appointed david robert john skinner 2 Buy now
11 Sep 2008 accounts Annual Accounts 16 Buy now
28 Feb 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
27 Feb 2008 officers Secretary's change of particulars / kerstin olszowska / 26/02/2008 2 Buy now
27 Feb 2008 address Location of register of members 1 Buy now
27 Nov 2007 accounts Annual Accounts 15 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 1 the courtyard market square westerham kent TN16 1AZ 1 Buy now
23 Feb 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 9 Buy now
28 Apr 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
26 Sep 2005 accounts Annual Accounts 9 Buy now
21 Jun 2005 officers Director resigned 1 Buy now
08 Mar 2005 annual-return Return made up to 22/02/05; full list of members 3 Buy now
04 Nov 2004 accounts Annual Accounts 9 Buy now
15 Apr 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 8 Buy now
29 Apr 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
19 Feb 2003 officers New secretary appointed 2 Buy now
10 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
17 Aug 2002 accounts Annual Accounts 8 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: 1 the courtyard market square westerham kent TN16 1AZ 1 Buy now
25 Mar 2002 annual-return Return made up to 22/02/02; full list of members 7 Buy now
03 Apr 2001 accounts Annual Accounts 6 Buy now
28 Feb 2001 annual-return Return made up to 22/02/01; full list of members 7 Buy now
03 Jul 2000 accounts Annual Accounts 5 Buy now
10 Mar 2000 annual-return Return made up to 22/02/00; full list of members 7 Buy now
17 Nov 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
15 Nov 1999 mortgage Particulars of mortgage/charge 4 Buy now
09 Aug 1999 officers New director appointed 2 Buy now
06 Aug 1999 accounts Annual Accounts 10 Buy now
04 Aug 1999 address Registered office changed on 04/08/99 from: albany house 128 station road redhill surrey surrey RH1 1ET 1 Buy now
28 Jul 1999 officers New director appointed 2 Buy now
02 Mar 1999 annual-return Return made up to 22/02/99; full list of members 7 Buy now
13 Jul 1998 accounts Annual Accounts 10 Buy now
18 Mar 1998 annual-return Return made up to 22/02/98; no change of members 5 Buy now
05 Jan 1998 officers Secretary's particulars changed 1 Buy now